Search icon

F1RSTSHOP, LLC - Florida Company Profile

Company Details

Entity Name: F1RSTSHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F1RSTSHOP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000007369
FEI/EIN Number 271744092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 SOUTH POINTE DR, UNIT 107, MIAMI BEACH, FL, 33139, US
Mail Address: 40 SOUTH POINTE DRIVE, UNIT #107, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA IGLESIA CHRISTIAN Managing Member 7521 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141
LAW OFFICES OF OSCAR J. RODRIGUEZ, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127859 FIRST SHOP LLC EXPIRED 2017-11-20 2022-12-31 - 519 NW 26 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-07-05 - -
CHANGE OF MAILING ADDRESS 2012-06-07 40 SOUTH POINTE DR, UNIT 107, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 4500 S LEJEUNE ROAD, CORAL GABLES, FL 33146 -
LC AMENDMENT AND NAME CHANGE 2012-04-06 F1RSTSHOP, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-06 LAW OFFICES OF OSCAR J. RODRIGUEZ, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 40 SOUTH POINTE DR, UNIT 107, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001518159 TERMINATED 1000000543325 DADE 2013-09-30 2033-10-03 $ 3,839.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001188490 TERMINATED 1000000510231 MIAMI-DADE 2013-06-24 2023-07-17 $ 778.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCDSMEM 2019-07-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2012-04-06
ANNUAL REPORT 2012-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State